- Company Overview for BEAUNE PROPERTIES NORTH LIMITED (SC386669)
- Filing history for BEAUNE PROPERTIES NORTH LIMITED (SC386669)
- People for BEAUNE PROPERTIES NORTH LIMITED (SC386669)
- Charges for BEAUNE PROPERTIES NORTH LIMITED (SC386669)
- More for BEAUNE PROPERTIES NORTH LIMITED (SC386669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2016 | TM01 | Termination of appointment of Edward Giles Henry Membrey as a director on 5 January 2014 | |
30 Jun 2016 | TM01 | Termination of appointment of William Roland Mckinney as a director on 5 January 2014 | |
20 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2015 | AD01 | Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jan 2014 | MR01 | Registration of charge 3866690001 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jan 2013 | AP01 | Appointment of Mr William Roland Mckinney as a director | |
08 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Mar 2012 | TM01 | Termination of appointment of Ian Mckinney as a director | |
13 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Mr Edward Giles Henry Membrey as a director | |
12 Jan 2011 | AP01 | Appointment of Alexander Gavin Mark Stevenson as a director | |
20 Dec 2010 | AP01 | Appointment of Edward Giles Henry Membrey as a director | |
20 Dec 2010 | AP01 | Appointment of Mr Ian Andrew Mckinney as a director | |
20 Dec 2010 | AP03 | Appointment of Alan Mckinney as a secretary | |
20 Dec 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 | |
25 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 October 2010
|
|
13 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director |